Search icon

HIGH POINT COUNTRY CLUB, GROUP TWELVE, INC. - Florida Company Profile

Company Details

Entity Name: HIGH POINT COUNTRY CLUB, GROUP TWELVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: 728376
FEI/EIN Number 592769228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merkle Theodore Treasurer ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Spear Ronald Vice President ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Herrman Paul President ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Eddy Rebecca Director ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
ABILITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-18 ABILITY MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2011-04-01 - -
REINSTATEMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State